Palmers Green
London
N13 5XD
Director Name | Mr Constantine Loucas Mitsiou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
Director Name | Mr Costas Mitsiou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 35 Old Park Road South Enfield Middlesex EN2 7DD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Loucas Constantinou Mitsiou |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 103 Wades Hill London N21 1AP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Costas Mitsiou 75.00% Ordinary |
---|---|
25 at £1 | Niki Mitsiou 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold property known as 5-7 old park avenue enfield EN2 6PJ registered under the title number of EGL151033. Outstanding |
---|---|
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property known as 1A warberry road, london, N22 7TQ and registered at the land registry under title number MX465622.. Freehold property known as 13 kendal parade, silver street, london, N18 1ND and registered at the land registry under title number NGL368016.. Freehold property known as 80 church street, london N9 9PB and registered at the land registry under title number NGL13994.. Freehold property known as 74 willoughby lane, london, N17 0SP and registered at the land registry under title number EGL162022. Outstanding |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property known as 1A warberry road, london, N22 7TQ and registered at the land registry under title number MX465622.. Freehold property known as 13 kendal parade, silver street, london, N18 1ND and registered at the land registry under title number NGL368016.. Freehold property known as 80 church street, london N9 9PB and registered at the land registry under title number NGL13994.. Freehold property known as 74 willoughby lane, london, N17 0SP and registered at the land registry under title number EGL162022. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 5-7 old park avenue enfield london t/no EGL151033. Notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 80 church street edmonton london t/no NGL13994. Notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 74 willoughby lane, tottenham, london t/no EGL162022. Notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 1A warberry road, london t/no MX465622. Notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 13 kendal parade, great cambridge road, london t/no NGL368016. Notification of addition to or amendment of charge. Outstanding |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: All monies from time to time standing to the credit of the chargor's account (including, but not limited to, interest) and the debt represented and including all renewals and extensions. Outstanding |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold property known as 2 sarnesfield road enfield EN2 6AS under the title number of NGL453470. Outstanding |
5 April 2013 | Delivered on: 12 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2 March 2016 (1 page) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Registration of charge 056611660006 (41 pages) |
24 May 2013 | Registration of charge 056611660004 (39 pages) |
24 May 2013 | Registration of charge 056611660005 (41 pages) |
24 May 2013 | Registration of charge 056611660003 (41 pages) |
24 May 2013 | Registration of charge 056611660002 (41 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 March 2013 | Appointment of Mr Costas Mitsiou as a director (2 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
23 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
13 July 2011 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 13 July 2011 (1 page) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 January 2010 | Termination of appointment of Costas Mitsiou as a director (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
1 February 2006 | Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 16 st john street london EC1M 4NT (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
22 December 2005 | Incorporation (15 pages) |